Croydon
Surrey
CR0 1AF
Secretary Name | Annabel Portia Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2005(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 94 Southbridge Road Croydon Surrey CR0 1AF |
Director Name | John Henry Light |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 2 Ruskin Close Crawley West Sussex RH10 3TP |
Secretary Name | Carole Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Oakdene 8 The Drive Horley Surrey RH6 7NG |
Director Name | Raymond Charles Gilligan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | Dormers Guildford Road East Horsley Surrey KT24 5RX |
Secretary Name | Mr Stephen Nicholas Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Prospect Road Southborough Tunbridge Wells Kent TN4 0EH |
Director Name | Mr Anthony David Shrier |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 90 Francklyn Gardens Edgware Middlesex HA8 8SA |
Director Name | Mr Stephen Nicholas Knowles |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1995) |
Role | Company Director And Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Prospect Road Southborough Tunbridge Wells Kent TN4 0EH |
Secretary Name | Mr John Martin Dorward Moberly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beech Road Reigate Surrey RH2 9ND |
Director Name | Peter Alan Dopson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2000) |
Role | Manager |
Correspondence Address | Sangara Meath Green Lane Horley Surrey RH6 8HY |
Director Name | Mr John Martin Dorward Moberly |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(12 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 September 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beech Road Reigate Surrey RH2 9ND |
Website | www.pavilionit.com |
---|
Registered Address | 94 Southbridge Road Croydon Surrey CR0 1AF |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
26 November 1997 | Delivered on: 12 December 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
5 March 1993 | Delivered on: 16 March 1993 Satisfied on: 22 September 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
18 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 August 2021 (7 pages) |
18 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
21 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
15 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
1 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 June 2014 | Full accounts made up to 31 August 2013 (9 pages) |
3 June 2014 | Full accounts made up to 31 August 2013 (9 pages) |
20 May 2014 | Director's details changed for Michael Charles Mark James on 20 March 2013 (2 pages) |
20 May 2014 | Director's details changed for Michael Charles Mark James on 20 March 2013 (2 pages) |
20 May 2014 | Secretary's details changed for Annabel Portia Wright on 20 March 2013 (1 page) |
20 May 2014 | Secretary's details changed for Annabel Portia Wright on 20 March 2013 (1 page) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (9 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (9 pages) |
3 May 2013 | Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Full accounts made up to 31 August 2011 (9 pages) |
30 May 2012 | Full accounts made up to 31 August 2011 (9 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Full accounts made up to 31 August 2010 (9 pages) |
31 May 2011 | Full accounts made up to 31 August 2010 (9 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (9 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (9 pages) |
17 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Michael Charles Mark James on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Michael Charles Mark James on 17 November 2009 (2 pages) |
14 January 2009 | Full accounts made up to 31 August 2008 (11 pages) |
14 January 2009 | Full accounts made up to 31 August 2008 (11 pages) |
10 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
27 May 2008 | Full accounts made up to 31 August 2007 (10 pages) |
27 May 2008 | Full accounts made up to 31 August 2007 (10 pages) |
9 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (11 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (11 pages) |
15 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
21 June 2006 | Full accounts made up to 31 August 2005 (9 pages) |
21 June 2006 | Full accounts made up to 31 August 2005 (9 pages) |
28 December 2005 | Return made up to 05/10/05; full list of members (2 pages) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | Return made up to 05/10/05; full list of members (2 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Full accounts made up to 31 August 2004 (9 pages) |
28 June 2005 | Full accounts made up to 31 August 2004 (9 pages) |
11 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (9 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (9 pages) |
6 December 2003 | Registered office changed on 06/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page) |
25 October 2003 | Return made up to 05/10/03; full list of members
|
25 October 2003 | Return made up to 05/10/03; full list of members
|
5 April 2003 | Full accounts made up to 31 August 2002 (8 pages) |
5 April 2003 | Full accounts made up to 31 August 2002 (8 pages) |
21 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
26 March 2002 | Full accounts made up to 31 August 2001 (10 pages) |
26 March 2002 | Full accounts made up to 31 August 2001 (10 pages) |
5 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
25 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
9 October 2000 | Return made up to 05/10/00; full list of members
|
9 October 2000 | Return made up to 05/10/00; full list of members
|
18 September 2000 | Registered office changed on 18/09/00 from: rowan house smallfield road horley surrey RH6 9AU (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: rowan house smallfield road horley surrey RH6 9AU (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
26 June 2000 | Company name changed euroscan security LIMITED\certificate issued on 27/06/00 (2 pages) |
26 June 2000 | Company name changed euroscan security LIMITED\certificate issued on 27/06/00 (2 pages) |
4 May 2000 | Full accounts made up to 31 August 1999 (14 pages) |
4 May 2000 | Full accounts made up to 31 August 1999 (14 pages) |
7 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
7 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
29 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
29 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: tornado house 164 thornton road thornton heath surrey CR7 6BB (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: tornado house 164 thornton road thornton heath surrey CR7 6BB (1 page) |
27 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
27 October 1998 | Ad 01/04/98--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
27 October 1998 | £ nc 200000/400000 01/04/98 (1 page) |
27 October 1998 | Ad 01/04/98--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
27 October 1998 | £ nc 200000/400000 01/04/98 (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
5 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
4 February 1998 | Company name changed southern security LIMITED\certificate issued on 05/02/98 (2 pages) |
4 February 1998 | Company name changed southern security LIMITED\certificate issued on 05/02/98 (2 pages) |
1 February 1998 | Return made up to 05/10/96; full list of members; amend (6 pages) |
1 February 1998 | Return made up to 05/10/96; full list of members; amend (6 pages) |
1 February 1998 | Return made up to 05/10/97; full list of members
|
1 February 1998 | Return made up to 05/10/97; full list of members
|
12 December 1997 | Particulars of mortgage/charge (6 pages) |
12 December 1997 | Particulars of mortgage/charge (6 pages) |
12 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
12 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
3 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
3 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
24 April 1996 | Return made up to 05/10/95; no change of members (4 pages) |
24 April 1996 | Return made up to 05/10/95; no change of members (4 pages) |
25 January 1996 | Full accounts made up to 31 August 1995 (12 pages) |
25 January 1996 | Full accounts made up to 31 August 1995 (12 pages) |
25 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |